Walk Tall SWANSCOMBE


Founded in 2002, Walk Tall, classified under reg no. 04362851 is an active company. Currently registered at Heritage Hall DA10 0LP, Swanscombe the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2003-08-13 Walk Tall is no longer carrying the name Walk Tall.

The company has 5 directors, namely Kishan C., Julie C. and Michael S. and others. Of them, David S. has been with the company the longest, being appointed on 29 January 2002 and Kishan C. has been with the company for the least time - from 2 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walk Tall Address / Contact

Office Address Heritage Hall
Office Address2 Craylands Lane
Town Swanscombe
Post code DA10 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362851
Date of Incorporation Tue, 29th Jan 2002
Industry Performing arts
Industry Other human health activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Kishan C.

Position: Director

Appointed: 02 March 2023

Julie C.

Position: Director

Appointed: 21 August 2017

Michael S.

Position: Director

Appointed: 01 September 2015

Tony K.

Position: Director

Appointed: 21 February 2014

David S.

Position: Director

Appointed: 29 January 2002

Samantha A.

Position: Director

Appointed: 02 June 2020

Resigned: 20 July 2022

Aman S.

Position: Director

Appointed: 19 December 2013

Resigned: 21 August 2017

Julie C.

Position: Director

Appointed: 29 November 2013

Resigned: 27 March 2015

Maureen S.

Position: Director

Appointed: 14 August 2013

Resigned: 31 December 2017

John B.

Position: Director

Appointed: 02 June 2010

Resigned: 17 May 2016

Michael K.

Position: Director

Appointed: 01 July 2008

Resigned: 05 May 2010

Michael K.

Position: Director

Appointed: 13 March 2007

Resigned: 17 June 2008

Malcolm G.

Position: Secretary

Appointed: 25 May 2004

Resigned: 14 June 2013

Geoffrey W.

Position: Director

Appointed: 25 May 2004

Resigned: 17 August 2012

Malcolm G.

Position: Director

Appointed: 07 October 2003

Resigned: 14 June 2013

Ronald S.

Position: Director

Appointed: 27 November 2002

Resigned: 20 June 2011

Ann H.

Position: Director

Appointed: 21 October 2002

Resigned: 05 May 2020

Arthur H.

Position: Director

Appointed: 29 January 2002

Resigned: 14 August 2014

Alan G.

Position: Director

Appointed: 29 January 2002

Resigned: 07 May 2009

Yvonne S.

Position: Director

Appointed: 29 January 2002

Resigned: 13 August 2014

Yvonne S.

Position: Secretary

Appointed: 29 January 2002

Resigned: 25 May 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we found, there is Michael S. This PSC has 25-50% voting rights. The second entity in the PSC register is Julie C. This PSC has significiant influence or control over the company,. Then there is Tony K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Julie C.

Notified on 21 August 2017
Nature of control: significiant influence or control

Tony K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Kishan C.

Notified on 2 March 2023
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann H.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights

Company previous names

Walk Tall August 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Balance Sheet
Cash Bank On Hand11 73682 655153 926134 561
Current Assets11 736135 367172 878137 184
Debtors 52 71218 9522 623
Net Assets Liabilities 122 800154 916126 862
Other Debtors 158158158
Property Plant Equipment 343510383
Other
Charity Funds86 339122 800154 916126 862
Charity Registration Number England Wales  1 094 1461 094 146
Cost Charitable Activity 29440 59211 673
Costs Raising Funds 80 018110 527136 244
Donations Legacies 102 91877 726123 586
Expenditure 126 684151 189193 038
Expenditure Material Fund  151 189193 038
Fundraising Support Costs 580  
Income Endowments 163 145183 305164 984
Income From Charitable Activity 21 12221 65513 850
Income From Other Trading Activities 2971 627 
Income From Other Trading Activity 2971 627 
Income Material Fund  183 305164 984
Investment Income 15 28849 7512 397
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 36 46132 11628 054
Accrued Liabilities  7 0717 071
Accumulated Depreciation Impairment Property Plant Equipment 11 59611 7416 586
Average Number Employees During Period 61111
Creditors11 73612 91018 47210 705
Depreciation Expense Property Plant Equipment 153145127
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 282
Disposals Property Plant Equipment   5 282
Government Grants Payable  5 000 
Increase From Depreciation Charge For Year Property Plant Equipment  145127
Interest Income On Bank Deposits 436273
Net Current Assets Liabilities 122 457154 406126 479
Other Creditors 8 8622 4862 588
Other Taxation Social Security Payable 6631 0021 032
Property Plant Equipment Gross Cost 11 93912 2516 969
Rental Income From Investment Property 15 24549 6892 324
Repairs Maintenance Expense Property-related 2 25451711 049
Total Additions Including From Business Combinations Property Plant Equipment  312 
Total Assets Less Current Liabilities 122 800154 916126 862
Trade Creditors Trade Payables 1601514
Trade Debtors Trade Receivables 52 55418 7942 465

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, July 2023
Free Download (19 pages)

Company search